Company NameM J Donovan Limited
Company StatusDissolved
Company Number05414014
CategoryPrivate Limited Company
Incorporation Date5 April 2005(18 years, 12 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Michael Donovan
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMr Edward William Donovan
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMr Michael Joseph Donovan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Croasdaile Road
Croasdaile Road
Stansted
Essex
CM24 8DN
Secretary NameMr Michael Jospeh Donovan
StatusResigned
Appointed06 April 2010(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address6 Croasdaile Road
Croasdaile Road
Stansted
Essex
CM24 8DN
Secretary NameELS Accounting Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address15 Rye Street
Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Michael Donovan
33.33%
E
1 at £1Edward William Donovan
33.33%
E
1 at £1Michael Joseph Donovan
33.33%
Ordinary

Financials

Year2014
Net Worth£12,392
Cash£14,821
Current Liabilities£2,434

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
4 August 2016Application to strike the company off the register (3 pages)
4 August 2016Application to strike the company off the register (3 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(4 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(4 pages)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
30 October 2015Termination of appointment of Michael Jospeh Donovan as a secretary on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Michael Joseph Donovan as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Michael Joseph Donovan as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Michael Jospeh Donovan as a secretary on 30 October 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(6 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(6 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(6 pages)
5 March 2015Appointment of Mr Edward William Donovan as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Edward William Donovan as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Edward William Donovan as a director on 1 January 2015 (2 pages)
16 December 2014Appointment of Mr Adam Michael Donovan as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Adam Michael Donovan as a director on 15 December 2014 (2 pages)
15 June 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
15 June 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3
(3 pages)
27 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3
(3 pages)
27 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3
(3 pages)
25 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2
(3 pages)
25 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2
(3 pages)
23 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 December 2010Appointment of Mr Michael Jospeh Donovan as a secretary (2 pages)
7 December 2010Appointment of Mr Michael Jospeh Donovan as a secretary (2 pages)
5 December 2010Termination of appointment of Els Accounting Limited as a secretary (1 page)
5 December 2010Termination of appointment of Els Accounting Limited as a secretary (1 page)
3 December 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
3 December 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
3 December 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
2 December 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
2 December 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
2 December 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
23 November 2010Director's details changed for Mr Michael Joseph Donovan on 6 April 2010 (3 pages)
23 November 2010Director's details changed for Mr Michael Joseph Donovan on 6 April 2010 (3 pages)
23 November 2010Director's details changed for Mr Michael Joseph Donovan on 6 April 2010 (3 pages)
22 November 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
22 November 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
22 November 2010Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 July 2010Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 4 July 2010 (1 page)
4 July 2010Director's details changed for Michael Joseph Donovan on 6 April 2010 (2 pages)
4 July 2010Director's details changed for Michael Joseph Donovan on 6 April 2010 (2 pages)
4 July 2010Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 4 July 2010 (1 page)
4 July 2010Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 4 July 2010 (1 page)
4 July 2010Director's details changed for Michael Joseph Donovan on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page)
6 April 2010Director's details changed for Michael Joseph Donovan on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Michael Joseph Donovan on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page)
6 April 2010Director's details changed for Michael Joseph Donovan on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Registered office changed on 22/05/2009 from 15 rye street bishops stortford hertfordshire CM23 2JU (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 05/04/09; full list of members (3 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Return made up to 05/04/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 15 rye street bishops stortford hertfordshire CM23 2JU (1 page)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / els accounting LIMITED / 01/04/2008 (1 page)
21 April 2008Secretary's change of particulars / els accounting LIMITED / 01/04/2008 (1 page)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 May 2007Return made up to 05/04/07; full list of members (2 pages)
21 May 2007Return made up to 05/04/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2005Incorporation (9 pages)
5 April 2005Incorporation (9 pages)